Search icon

TAMPA BAY TAN, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY TAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY TAN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L11000016783
FEI/EIN Number 274901284

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15134 Citrus County Dr, Dade City, FL, 33523, US
Mail Address: 15134 Citrus Country Dr, Dade City, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAMPA BAY TAN, LLC 401(K) PLAN 2023 274901284 2024-06-10 TAMPA BAY TAN, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 7274223963
Plan sponsor’s address 15134 CITRUS COUNTRY DRIVE, DADE CITY, FL, 33523

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing SANDRA MILLER AFS
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY TAN, LLC 401(K) PLAN 2022 274901284 2023-08-11 TAMPA BAY TAN, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 7274223963
Plan sponsor’s address 15134 CITRUS COUNTRY DRIVE, DADE CITY, FL, 33523

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing SANDRA MILLER
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY TAN, LLC 401(K) PLAN 2021 274901284 2022-07-15 TAMPA BAY TAN, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 7274223963
Plan sponsor’s address 1513 CITRUS COUNTY DRIVE, DADE CITY, FL, 33523

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing SANDRA MILLER
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY TAN, LLC 401(K) PLAN 2020 274901284 2021-07-07 TAMPA BAY TAN, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 7274223963
Plan sponsor’s address 15134 CITRUS COUNTY DRIVE, DADE CITY, FL, 33523

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing SANDRA MILLER
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY TAN, LLC 401(K) PLAN 2019 274901284 2020-08-10 TAMPA BAY TAN, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 7274223963
Plan sponsor’s address 15134 CITRUS COUNTRY DRIVE, DADE CITY, FL, 33523
TAMPA BAY TAN, LLC 401(K) PLAN 2018 274901284 2019-10-11 TAMPA BAY TAN, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 7274223963
Plan sponsor’s address 11920 - 31ST CT. N., ST. PETERSBURG, FL, 33716
TAMPA BAY TAN, LLC 401(K) PLAN 2017 274901284 2018-10-12 TAMPA BAY TAN, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 7274223963
Plan sponsor’s address 11920 - 31ST CT. N., ST. PETERSBURG, FL, 33716
TAMPA BAY TAN, LLC 401(K) PLAN 2016 274901284 2017-10-13 TAMPA BAY TAN, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 7274223963
Plan sponsor’s address 11920 - 31ST CT. N., ST. PETERSBURG, FL, 33716
TAMPA BAY TAN, LLC 401(K) PLAN 2015 274901284 2016-10-12 TAMPA BAY TAN, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 7274223963
Plan sponsor’s address 11920 - 31ST CT. N., ST. PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing CHRISTOPHER N. CRAMER
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY TAN, LLC 401(K) PLAN 2015 274901284 2016-10-12 TAMPA BAY TAN, LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812190
Sponsor’s telephone number 7274223963
Plan sponsor’s address 11920 - 31ST CT. N., ST. PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing CHRISTOPHER N. CRAMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CRAMER CHRISTOPHER N Chief Executive Officer 15134 Citrus Country Dr, Dade City, FL, 33523
Cramer Vanessa T Vice President 15134 Citrus Country Dr, Dade City, FL, 33523
Painter Thomas Auth 15134 Citrus Country Dr, Dade City, FL, 33523
COSTA MICHAEL Manager 5931 BRUTON RD, PLANT CITY, FL, 33565
Cramer Christopher N Agent 15134 Citrus County Dr, Dade City, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 15134 Citrus County Dr, Dade City, FL 33523 -
CHANGE OF MAILING ADDRESS 2020-03-19 15134 Citrus County Dr, Dade City, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 15134 Citrus County Dr, Dade City, FL 33523 -
LC AMENDMENT 2017-04-24 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 Cramer, Christopher Neil -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-25
LC Amendment 2017-04-24
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3083578409 2021-02-04 0455 PPS 15134 Citrus Country Dr, Dade City, FL, 33523-6002
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124300
Loan Approval Amount (current) 124300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33523-6002
Project Congressional District FL-12
Number of Employees 9
NAICS code 325620
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125226.29
Forgiveness Paid Date 2021-11-10
1173837206 2020-04-15 0455 PPP 15134 Citrus Country Drive, Dade City, FL, 33523
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124300
Loan Approval Amount (current) 124300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33523-0001
Project Congressional District FL-12
Number of Employees 9
NAICS code 111211
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124970.91
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State